201 SANDGATE ROAD LIMITED

Register to unlock more data on OkredoRegister

201 SANDGATE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04761458

Incorporation date

12/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent CT20 3UJCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Director's details changed for Ms Sebnem Eralp on 2025-05-25
dot icon25/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon19/05/2025
Director's details changed for Ms Helen Tejedar on 2025-05-01
dot icon19/05/2025
Director's details changed for Ms Sebnem Eralp on 2025-05-01
dot icon19/05/2025
Director's details changed for Ms Helen Tejedar on 2025-05-19
dot icon02/03/2025
Registered office address changed from Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on 2025-03-02
dot icon02/03/2025
Secretary's details changed for Lk Property Professionals Ltd on 2025-03-02
dot icon19/06/2024
Appointment of Diane Cooke as a director on 2024-06-19
dot icon19/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon18/05/2024
Registered office address changed from 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET on 2024-05-18
dot icon18/05/2024
Appointment of Lk Property Professionals Ltd as a secretary on 2024-05-18
dot icon02/04/2024
Director's details changed for Ms Helen Trejor on 2024-04-02
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2024
Termination of appointment of Alison Mary Barnes as a director on 2024-03-15
dot icon22/03/2024
Termination of appointment of Hannah Louise Clewley as a director on 2024-01-23
dot icon22/03/2024
Appointment of Ms Helen Trejor as a director on 2024-03-10
dot icon22/03/2024
Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS England to 30 Cheriton High Street Folkestone CT19 4ET on 2024-03-22
dot icon19/12/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon12/05/2023
Registered office address changed from 1 West Terrace Folkestone CT20 1RR England to 22 Cheriton Gardens Folkestone CT20 2AS on 2023-05-12
dot icon28/09/2022
Micro company accounts made up to 2022-05-31
dot icon05/09/2022
Director's details changed for Miss Hannah Luoise Clewley on 2022-09-05
dot icon05/09/2022
Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to 1 West Terrace Folkestone CT20 1RR on 2022-09-05
dot icon27/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon26/05/2022
Director's details changed for Mrs Nesibe Sebnem Eralp on 2022-05-26
dot icon25/05/2022
Termination of appointment of Clive Robert Kentish as a director on 2022-05-21
dot icon25/05/2022
Appointment of Ms Alison Mary Barnes as a director on 2022-05-21
dot icon07/01/2022
Micro company accounts made up to 2021-05-31
dot icon02/09/2021
Appointment of Mr Clive Robert Kentish as a director on 2021-08-28
dot icon02/09/2021
Appointment of Mrs Nesibe Sebnem Eralp as a director on 2021-08-28
dot icon30/06/2021
Termination of appointment of David Jacques Lawson as a director on 2021-06-28
dot icon25/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-05-31
dot icon01/04/2021
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 2021-04-01
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon26/06/2020
Confirmation statement made on 2020-05-12 with updates
dot icon18/06/2020
Termination of appointment of Marie Veronica Corcoran as a director on 2020-06-13
dot icon18/06/2020
Appointment of Mr David Jacques Lawson as a director on 2020-06-13
dot icon18/06/2020
Appointment of Miss Hannah Luoise Clewley as a director on 2020-06-13
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon29/10/2018
Micro company accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon15/05/2018
Director's details changed for Mrs Marie Veronica Corcoran on 2018-05-15
dot icon15/05/2018
Notification of a person with significant control statement
dot icon14/05/2018
Cessation of Marie Veronica Corcoran as a person with significant control on 2018-05-14
dot icon14/05/2018
Cessation of David and Laetitia Lawson as a person with significant control on 2018-05-14
dot icon14/05/2018
Cessation of Brian and Julie Ledger as a person with significant control on 2018-05-14
dot icon14/05/2018
Cessation of Steven David Ramsay as a person with significant control on 2018-05-14
dot icon15/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/12/2015
Termination of appointment of Steven David Ramsay as a secretary on 2015-09-23
dot icon16/09/2015
Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 2015-09-16
dot icon01/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon23/05/2014
Director's details changed for Marie Veronica Corcoran on 2014-05-11
dot icon15/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon14/05/2010
Director's details changed for Marie Veronica Corcoran on 2010-03-26
dot icon14/05/2010
Registered office address changed from Flat F 201 Sandgate Road Folkstone Kent CT20 2HT on 2010-05-14
dot icon14/05/2010
Secretary's details changed for Mr Steven David Ramsay on 2010-03-26
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 12/05/09; full list of members
dot icon20/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon27/05/2008
Return made up to 12/05/08; no change of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon25/05/2007
Return made up to 12/05/07; change of members
dot icon12/02/2007
Accounts for a dormant company made up to 2006-05-31
dot icon22/05/2006
Return made up to 12/05/06; full list of members
dot icon17/05/2006
Accounts for a dormant company made up to 2005-05-31
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon16/01/2006
Ad 20/12/05--------- £ si 3@1=3 £ ic 2/5
dot icon18/05/2005
Return made up to 12/05/05; full list of members
dot icon02/03/2005
New secretary appointed
dot icon08/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon08/06/2004
Return made up to 12/05/04; full list of members
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon12/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.23K
-
0.00
-
-
2022
3
5.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LK PROPERTY PROFESSIONALS LTD
Corporate Secretary
18/05/2024 - Present
27
Cooke, Diane
Director
19/06/2024 - Present
-
Trejor, Helen
Director
10/03/2024 - Present
-
Clewley, Hannah Louise
Director
13/06/2020 - 23/01/2024
-
Barnes, Alison Mary
Director
21/05/2022 - 15/03/2024
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 201 SANDGATE ROAD LIMITED

201 SANDGATE ROAD LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent CT20 3UJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 201 SANDGATE ROAD LIMITED?

toggle

201 SANDGATE ROAD LIMITED is currently Active. It was registered on 12/05/2003 .

Where is 201 SANDGATE ROAD LIMITED located?

toggle

201 SANDGATE ROAD LIMITED is registered at Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent CT20 3UJ.

What does 201 SANDGATE ROAD LIMITED do?

toggle

201 SANDGATE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 201 SANDGATE ROAD LIMITED?

toggle

The latest filing was on 11/09/2025: Micro company accounts made up to 2024-12-31.